Company NamePrintwipe Limited
Company StatusDissolved
Company Number02525440
CategoryPrivate Limited Company
Incorporation Date25 July 1990(33 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(16 years after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Adam Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(16 years after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Warwick Road
London
W5 3XH
Secretary NameMr Francis Colhoun
NationalityBritish
StatusClosed
Appointed18 August 2006(16 years after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Garry Robin Mark White
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1995)
RoleSales Director
Correspondence Address4 Crossways
East Preston
Littlehampton
West Sussex
BN16 1DZ
Director NameMaj Robert Charles Hylden
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1995)
RoleManaging Director
Correspondence AddressHungerford House
Pale Lane
Hook
Hampshire
RG27 8UD
Director NameMr Graham Furlong
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 03 December 1991)
RoleOperations Director
Correspondence Address10 Shipton Way
Basingstoke
Hampshire
RG22 6JX
Secretary NameMaj Robert Charles Hylden
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressHungerford House
Pale Lane
Hook
Hampshire
RG27 8UD
Director NameMr Ian Hutchison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1993)
RoleSalesmanager
Correspondence Address32 Herrett Street
Aldershot
Hampshire
GU12 4EE
Secretary NameMr Garry Robin Mark White
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1995)
RoleSales Director
Correspondence Address4 Crossways
East Preston
Littlehampton
West Sussex
BN16 1DZ
Director NameVera Hendrina Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1995)
RoleAdmin/Commercial
Correspondence Address3 Hassock Farm Cottage
Northington Down
Alresford
Hampshire
SO24 9UB
Director NameAndrew Hylden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address61a Manchuria Road
Clapham
London
Sw11
Director NamePaul Craig Bennett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 1995)
RoleFinance Director
Correspondence AddressThe Paddock Rugby Road Main Street
Wolston
Coventry
CV8 3HH
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Secretary NamePaul Craig Bennett
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 1995)
RoleSecretary
Correspondence AddressThe Paddock Rugby Road Main Street
Wolston
Coventry
CV8 3HH
Secretary NameDavid Keith Abbott
NationalityBritish
StatusResigned
Appointed25 September 1995(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address6 Summerfield Drive
Baildon
Shipley
West Yorkshire
BD17 5BU
Director NameMichael Frank Tunnell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1998)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BJ
Director NameDavid Keith Abbott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 March 1998)
RoleFinance Manager
Correspondence Address6 Summerfield Drive
Baildon
Shipley
West Yorkshire
BD17 5BU
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed25 March 1998(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed25 March 1998(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1998(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY

Location

Registered Address29 Warwick Road
London
W5 3XH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
1 August 2008Return made up to 25/07/08; full list of members (3 pages)
11 July 2008Application for striking-off (1 page)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
20 August 2007Return made up to 25/07/07; no change of members (7 pages)
12 September 2006Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
1 September 2006New director appointed (3 pages)
26 July 2006Return made up to 25/07/06; full list of members (3 pages)
1 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 August 2005Return made up to 25/07/05; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 August 2004Return made up to 25/07/04; full list of members (5 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 August 2003Return made up to 25/07/03; full list of members (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 August 2001Return made up to 25/07/01; no change of members (5 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 August 2000Return made up to 25/07/00; full list of members (6 pages)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
13 August 1999Return made up to 25/07/99; no change of members (5 pages)
25 May 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1998Return made up to 25/07/98; no change of members (5 pages)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Auditor's resignation (5 pages)
28 May 1998Registered office changed on 28/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Return made up to 25/07/97; full list of members (6 pages)
19 May 1997New director appointed (2 pages)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 November 1996Auditor's resignation (2 pages)
18 October 1996New director appointed (2 pages)
23 September 1996Full accounts made up to 30 March 1996 (18 pages)
13 September 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: unit 4 bell house bell road daneshill basingstoke (1 page)
23 August 1996Return made up to 25/07/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 July 1995 (16 pages)
18 December 1995Return made up to 25/07/95; full list of members (12 pages)
16 November 1995Director resigned (4 pages)
16 November 1995Secretary resigned;new secretary appointed (4 pages)
16 November 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
16 November 1995Director resigned;new director appointed (4 pages)
27 July 1995Director resigned (4 pages)
25 July 1995New director appointed (4 pages)
25 July 1995New director appointed (4 pages)
25 July 1995New secretary appointed (4 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
19 May 1995Secretary resigned;director resigned (2 pages)